CS01 |
Confirmation statement with updates 29th August 2023
filed on: 17th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 091353280002, created on 26th June 2023
filed on: 26th, June 2023
|
mortgage |
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 091353280001 in full
filed on: 17th, June 2023
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, October 2022
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 29th August 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th August 2021
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 9th September 2021 director's details were changed
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th August 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th August 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 9th August 2021 director's details were changed
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th August 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 9th September 2021 director's details were changed
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th August 2021 director's details were changed
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th August 2021 director's details were changed
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th August 2021
filed on: 2nd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th August 2021
filed on: 2nd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 13th, August 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Ds Accountancy Limited Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England on 26th March 2021 to Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 1st, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 29th August 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th August 2019
filed on: 6th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th August 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 17th August 2019 director's details were changed
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 091353280001, created on 14th November 2018
filed on: 14th, November 2018
|
mortgage |
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 29th August 2018
filed on: 29th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th August 2018
filed on: 29th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th August 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 29th August 2018
filed on: 29th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th October 2017
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 17th October 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th August 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 20th March 2017 to C/O Ds Accountancy Limited Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th August 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th August 2015
filed on: 20th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 24th, January 2015
|
accounts |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 29th August 2014
filed on: 9th, September 2014
|
document replacement |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th August 2014
filed on: 30th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th September 2014: 120.00 GBP
|
capital |
|
CH01 |
On 28th August 2014 director's details were changed
filed on: 29th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th August 2014
filed on: 29th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th August 2014
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th August 2014
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th August 2014
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2014
|
incorporation |
Free Download
(7 pages)
|